- Company Overview for HERON VALLEY CIDER LIMITED (03402882)
- Filing history for HERON VALLEY CIDER LIMITED (03402882)
- People for HERON VALLEY CIDER LIMITED (03402882)
- Charges for HERON VALLEY CIDER LIMITED (03402882)
- More for HERON VALLEY CIDER LIMITED (03402882)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
03 Jul 2019 | MR01 | Registration of charge 034028820003, created on 2 July 2019 | |
11 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
07 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
26 Jul 2017 | PSC01 | Notification of Natasha Green as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of Alexander Barnaby Green as a person with significant control on 6 April 2016 | |
13 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | MR01 | Registration of charge 034028820002, created on 16 February 2017 | |
12 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 May 2015 | AP01 | Appointment of Mr Alexander Barnaby Green as a director on 16 January 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Apr 2013 | AD01 | Registered office address changed from C/O Maceys 27 Fore Street Kingsbridge Devon TQ7 1PG on 5 April 2013 | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |